- Home >
- U.S. >
- Pennsylvania >
- Valley Forge
Saint-Gobain Performance Plastics Corporation
Active Valley Forge, PA
(973)696-4700
Saint-Gobain Performance Plastics Corporation Overview
Saint-Gobain Performance Plastics Corporation filed as a Articles of Incorporation in the State of California on Wednesday, August 28, 1957 and is approximately sixty-six years old, as recorded in documents filed with California Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Saint-Gobain Performance Plastics Corporation
Network Visualizer
Advertisements
Key People
Who own Saint-Gobain Performance Plastics Corporation
Name | |
---|---|
Jean Angus 1 |
President
Director
General Manager
Seals
|
Thomas G. Kinisky 8 |
Chief Executive Officer
NonDir
NonPres
Chairman
President
CEO
Director
Chief Executive Officer
|
John Sweeney 30 |
Treasurer
Vice President
Vice President and T
NonTreas
|
Marc A. Aerts 1 |
Vice President
Vp Composites
Engineerd Components
|
La-Toya M. Hackney 6 |
Secretary
Vice President and
|
David Molho 1 |
Director
|
Steven Messmer 31 |
Vice President
Vice President, Tax
Tax
Vp-Tax
|
Dinenna Vincent 5 |
Vice President
Assistant Treasurer
|
Minas Apelian 4 |
Vice President
|
Panaro Robert J 4 |
Vice President
|
Donald J. Melroy 14 |
Assistant Treasurer
|
Thomas G. Field 8 |
Assistant Secretary
|
Smith Craig 6 |
Assistant Secretary
|
Thomas H. Osborn 4 |
Assistant Secretary
|
Catanzarite Janaki 3 |
Assistant Secretary
|
Chi Suk Kim 2 |
Assistant Secretary
Assistant Sec.
|
Robert C. Hobbs |
Business Development
Market Manager Fabri
|
Nicolas Janigian |
Director of Strategy
|
Thomas Oliver |
Operations Director
|
Despres Delphine |
Vice President, Fina
|
Timothy L. Feagans 19 |
NonSec
Secretary
Vice President
|
Anne B. Hardy 2 |
VICE PRESIDENT R&
Director
Research and Develop
|
Anthony P. Pagliaro |
Director - Advanced
Director
Marketing Worldwide
|
Lang James J 2 |
Controller, Nrdc
|
Kendall Combs 1 |
General Manager, Thi
|
Gibson Julia Dicorleto 1 |
Director, Research &
|
Pinot Xavier 1 |
General Manager, Bea
|
Emily Alkandry |
Analytical Service A
|
Damien Canac |
Business Manager, Cr
|
Patrick Cavanagh |
Plant Manager, Clear
|
Charles Deleuze |
Business Manager, Se
|
Amber Griffin |
Plant Quality Manage
|
Torsten Hupe |
Business Manager, Au
|
Jon Jones |
Plant Manager, Beave
|
An Kiebooms |
General Manager, Flu
|
Dannelle Lao |
Plant Quality Manage
|
Benjamin Le Quere |
General Manager, Bio
|
Luis Gerardo Palacios |
Plant Manager, Garde
|
Jennifer Roberts |
Plant Quality Manage
|
John Schmitz |
General Manager, Med
|
Sue Shay |
Plant Manager, Porta
|
Allison Vereb |
Quality Systems Mana
|
Bonneau Gabriel |
Global Purchasing Di
|
Huth Scott |
General Manager, Aer
Plant Manager, Plymo
|
Corey Alex |
Quality Engineer II
|
Devlin Sean |
Plant Manager. Mickl
|
Falaki Mohammad |
Plant Quality Manage
|
Fang Xiaoyi |
Regulatory Affairs S
|
Gaiser Robert |
Director Operations,
|
Guy Philip |
General Manager, Tap
|
Hanff Polly |
Global Regulatory Af
|
Harrelson Steve |
Plant Manager, Trave
|
Hockin Kevin |
Plant Quality Manage
|
Krook Howard |
Plant Quality Manage
|
Le Tan |
Plant Quality Manage
|
Magensky Brian |
Plant Quality Manage
|
Moineau Georges |
DIRECTOR OF R&D,
|
Rahaman Riazur |
Plant Quality Manage
|
Reminder Mindi |
Director - Finance,
|
Salazar Roy |
Plant Manager, Akron
|
Strok Kim |
Quality Compliance M
|
Vandekerkhove Martin |
Controller, Thin Fil
|
Wilkerson Dorothy |
Regulatory Affairs M
|
Jacobs Judy |
Customer Services Re
|
James F. Harkins 11 |
President
Treasurer
Vice President
|
F. Lee Faust 8 |
President
Vice President
|
George B. Amoss 7 |
President
Vice President
|
Robert A. Ayotte 3 |
President
CEO
|
Gerard Walsh 1 |
President
Vice President
|
Steven M. Parker |
President
Vice President
|
John R. Mesher 19 |
Secretary
Vice President
|
Laurent Guillot 7 |
Director
|
Jacques Aschenbroich 3 |
Director
|
Randy Nelson |
Director
Global Supply Chain
|
Larrent Guillot |
Director
|
Jean-Pierre Flories |
Director
|
Robert Panaro 17 |
Vice President
|
M. Shawn Puccio 15 |
Vice President
Chief Financial Officer
|
David L. Mascarin 12 |
Vice President
|
Philippe Nouailhac 7 |
Vice President
Chief Financial Officer
|
Jeffrey R. Dunn 5 |
Vice President
Finance
Finance and Informat
Information Systems
|
Vinnie L. Carothers 3 |
Vice President
|
Antonio Vilela De Moraes 3 |
Vice President
|
Marco Corrales 2 |
Vice President
Fluid Systems
Vp-Finance and Infor
|
Loic Mahe 1 |
Vice President
Vp-Composites
|
Michael Cahill 1 |
Vice President
Fluid Systems
|
Bertrand Cernesson |
Vice President
Finance
|
Vincent Monziols |
Vice President
General Manager
Bearings
Engineered Component
|
Burkhard Schmolck |
Vice President
|
Julia Dicorleto Gibson 2 |
General Manager
Foams and Tapes
|
Stephane Nicoli 1 |
General Manager
Specialty Films
|
Arnaud Saint-Ourens |
General Manager
Coated Fabrics
|
Stephen E. Maddox |
General Manager
Life Sciences
|
Laurent Cohen-Scali |
General Manager
Process Systems
|
Carol M. Gray 23 |
Assistant Sec.
Assistant Secretary
|
Michael Puleo 15 |
Assistant Secretary
|
Salvatore J. Marinari 15 |
Assistant Treas.
Assistant Treasurer
|
Vincent E. Dinenna 11 |
Assistant Treasurer
|
Craig Smith 9 |
Assistant Secretary
|
Christopher A. Young 8 |
Assistant Secretary
|
Miguel A. Del Puerto 8 |
Assistant Treas.
|
John S. Pettibone 3 |
Assistant Secretary
|
Alexander H. Plache 3 |
Assistant Sec.
Assistant Secretary
|
Robert T. Conway 2 |
Assistant Sec.
Assistant Secretary
|
Scott Huth |
Business Manager
|
Charles D. Klann |
Engineering Manager
|
Judy Jacobs |
Customer Services Re
|
Martin Vandekerkhove |
Cont of Specialty Fi
|
Showing 8 records out of 108
Other Companies for Saint-Gobain Performance Plastics Corporation
Saint-Gobain Performance Plastics Corporation is listed as an officer of another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Saint-Gobain Solar Gard, LLC |
Active
|
2001 |
23
|
Member
|
Known Addresses for Saint-Gobain Performance Plastics Corporation
750 E Swedesford Rd
Valley Forge, PA 19482
750 E Swedesford Rd
Valley Forge, PA 19481
31500 Solon Rd
Solon, OH 44139
20 Moores Rd
Malvern, PA 19355
656 Warner Blvd
Taunton, MA 02780
1 New Bond St
Worcester, MA 01606
18 Ave D'Alsace
San Marcos, CA 92096
1199 S Chillicothe Rd
Aurora, OH 44202
7301 Orangewood Ave
Garden Grove, CA 92841
460 Milltown Rd
Bridgewater, NJ 08807
Corporate Filings for Saint-Gobain Performance Plastics Corporation
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | P36916 |
Date Filed: | Thursday, January 2, 1992 |
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | P30062 |
Date Filed: | Tuesday, July 3, 1990 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active |
State: | Texas |
State ID: | 3015806 |
Date Filed: | Thursday, March 12, 1970 |
Registered Agent | Ct Corp System |
California Secretary of State
Filing Type: | Articles of Incorporation |
---|---|
Status: | Active |
State: | California |
State ID: | 00343188 |
Date Filed: | Wednesday, August 28, 1957 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Delaware |
State ID: | 01107784 |
Date Filed: | Friday, April 2, 1982 |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | California |
County: | Nassau |
State ID: | 572396 |
Date Filed: | Tuesday, July 31, 1979 |
Source Record | NY DOS |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Inactive Termination |
State: | New York |
Foreign State: | Delaware |
County: | New York |
State ID: | 1599945 |
Date Filed: | Thursday, January 2, 1992 |
Date Expired: | Wednesday, March 1, 2000 |
Source Record | NY DOS |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | California |
State ID: | E0605932015-3 |
Date Filed: | Thursday, December 31, 2015 |
Registered Agent | The Corporation Trust Company of Nevada |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
![]() |
3/12/1970 | Application for Certificate of Authority | |
![]() |
7/31/1979 | Name History/Actual | The Fluorocarbon Company |
![]() |
7/31/1979 | Name History/Actual | The Fluorocarbon Company |
![]() |
12/31/1980 | Certificate of Assumed Business Name | |
![]() |
1/6/1985 | Change of Registered Agent/Office | |
![]() |
10/31/1988 | Application for Amended Certificate of Authority | |
![]() |
1/15/1990 | Application for Amended Certificate of Authority | |
![]() |
4/23/1990 | Application for Amended Certificate of Authority | |
![]() |
4/24/1990 | Name History/Actual | Furon Company |
![]() |
4/24/1990 | Name History/Actual | Furon Company |
![]() |
7/13/1990 | Change Of Registered Agent/Office | |
![]() |
1/2/1992 | Name History/Actual | Norton Performance Plastics Corporation |
![]() |
11/18/1999 | Name History/Actual | Saint-Gobain Performance Plastics Corporation |
![]() |
2/9/2000 | Application for Amended Certificate of Authority | |
![]() |
3/1/2000 | Name History/Actual | Saint-Gobain Performance Plastics Corporation |
![]() |
3/1/2000 | Name History/Actual | Saint-Gobain Performance Plastics Corporation |
![]() |
12/31/2002 | Public Information Report (PIR) | |
![]() |
12/31/2003 | Public Information Report (PIR) | |
![]() |
12/31/2003 | Public Information Report (PIR) | |
![]() |
12/31/2004 | Public Information Report (PIR) | |
![]() |
12/31/2007 | Public Information Report (PIR) | |
![]() |
12/31/2008 | Public Information Report (PIR) | |
![]() |
4/19/2010 | Change of Name or Address by Registered Agent | |
![]() |
7/30/2010 | Tax Forfeiture | |
![]() |
12/31/2010 | Public Information Report (PIR) | |
![]() |
4/8/2011 | Reinstatement | |
![]() |
12/31/2012 | Public Information Report (PIR) | |
![]() |
12/2/2013 | Change of Name or Address by Registered Agent | |
![]() |
12/31/2013 | Public Information Report (PIR) | |
![]() |
12/31/2014 | Public Information Report (PIR) | |
![]() |
12/31/2015 | Foreign Qualification | Initial Stock Value: Par Value Shares: 1,000 Value: $ 1.00 No Par Value Shares: 0 ----------------------------------------------------------------- Total Authorized Capital: $ 1,000.00 |
![]() |
1/13/2016 | Initial List | |
![]() |
11/16/2016 | Annual List | |
![]() |
12/31/2016 | Public Information Report (PIR) | |
![]() |
11/8/2017 | Annual List | |
![]() |
12/11/2018 | Annual List | |
![]() |
12/31/2018 | Public Information Report (PIR) | |
![]() |
12/31/2019 | Public Information Report (PIR) | |
![]() |
12/31/2021 | Public Information Report (PIR) |
Trademarks for Saint-Gobain Performance Plastics Corporation
![]() |
Serial Number:
71652142
Drawing Code:
|
![]() |
Serial Number:
73515503
Drawing Code:
|
![]() |
Serial Number:
72190314
Drawing Code:
|
![]() |
Serial Number:
74452289
Drawing Code:
|
![]() |
Serial Number:
72190313
Drawing Code:
|
![]() |
Serial Number:
73021161
Drawing Code:
|
![]() |
Serial Number:
73433404
Drawing Code:
|
![]() |
Serial Number:
72167885
Drawing Code:
|
![]() |
Serial Number:
74404950
Drawing Code:
|
![]() |
Serial Number:
72167886
Drawing Code:
|
Advertisements
Sources

Florida Department of State
Data last refreshed on Wednesday, January 18, 2023
Data last refreshed on Wednesday, January 18, 2023

Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019

Texas Secretary of State
Data last refreshed on Friday, January 27, 2023
Data last refreshed on Friday, January 27, 2023

New York Department of State
Data last refreshed on Thursday, January 26, 2023
Data last refreshed on Thursday, January 26, 2023

California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022

California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Saint-Gobain Performance Plastics Corporation.
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Saint-Gobain Performance Plastics Corporation and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
10
Known Addresses
750 E Swedesford Rd Valley Forge, PA 19482
750 E Swedesford Rd Valley Forge, PA 19481
31500 Solon Rd Solon, OH 44139
20 Moores Rd Malvern, PA 19355
656 Warner Blvd Taunton, MA 02780
1 New Bond St Worcester, MA 01606
18 Ave D'Alsace San Marcos, CA 92096
1199 S Chillicothe Rd Aurora, OH 44202
7301 Orangewood Ave Garden Grove, CA 92841
460 Milltown Rd Bridgewater, NJ 08807
These addresses are known to be associated with Saint-Gobain Performance Plastics Corporation however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
8
Corporate Records
FL
1992
Foreign for Profit Corporation
FL
1990
Foreign for Profit Corporation
TX
1970
Foreign For-Profit Corporation
CA
1957
Articles of Incorporation
CA
1982
Statement & Designation By Foreign Corporation
NY
1979
Foreign Business Corporation
NY
1992
Foreign Business Corporation
NV
2015
Foreign Corporation